PEGASUS MECHANICAL LIFTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Appointment of Mr Lewis Platts as a director on 2024-11-18

View Document

11/12/2411 December 2024 Appointment of Mrs Rebecca Campbell Platts as a secretary on 2024-11-18

View Document

10/12/2410 December 2024 Certificate of change of name

View Document

10/12/2410 December 2024 Change of name notice

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Notification of Platts Holdings Limited as a person with significant control on 2016-04-06

View Document

24/11/2324 November 2023 Cessation of Simon Platts as a person with significant control on 2016-04-06

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/09/204 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

02/09/192 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PLATTS / 01/09/2018

View Document

03/09/183 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/10/155 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH PLATTS

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY RUTH PLATTS

View Document

29/10/1429 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1111 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH PLATTS / 16/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PLATTS / 16/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH PLATTS / 16/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/09/0929 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM EDWARD HOUSE GRANGE BUSINESS PARK WHETSTONE LEICESTER LEICESTERSHIRE LE8 6EP UNITED KINGDOM

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM (F) EDWARD HOUSE GRANGE BUSINESS PARK, ENDERBY ROAD, WHETSTONE LEICESTER LE8 6EP

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 130 NEW WALK LEICESTER LE1 7JA

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 130 NEW WALK LEICESTER LEICESTERSHIRE LE1 7JA

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/09/9817 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company